KIMING RTM COMPANY LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Registered office address changed from Peninsula Management Sw Limited the Elms Estates Office Bishops Tawton Barnstaple Devon EX32 0EJ England to Pearce House Brannam Crescent Roundswell Business Park Barnstaple EX31 3TD on 2025-02-26

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

26/04/2426 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/11/2324 November 2023 Appointment of Miss Suzie Lockitt as a director on 2023-11-24

View Document

18/08/2318 August 2023 Micro company accounts made up to 2022-12-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Micro company accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR KEAN TYSON

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 1, KIMING STRATTON ROAD BUDE CORNWALL EX23 8AW ENGLAND

View Document

16/01/1816 January 2018 CORPORATE SECRETARY APPOINTED PENINSULA MANAGEMENT SW LTD

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, SECRETARY RODNEY WALDRON-JEFFERIS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/06/177 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID OXNARD

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/08/1624 August 2016 SECRETARY APPOINTED RODNEY STUART WALDRON-JEFFERIS

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM 1 WARWICK ROAD BUDE CORNWALL EX23 8EU

View Document

21/08/1621 August 2016 APPOINTMENT TERMINATED, SECRETARY JOHN TYSON

View Document

18/04/1618 April 2016 16/02/16 NO MEMBER LIST

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/01/1630 January 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR LILIAN QUINN

View Document

19/05/1519 May 2015 16/02/15 NO MEMBER LIST

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVIUD OXNARD / 01/01/2015

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 3 OLD ORCHARD CLOSE MARHAMCHURCH BUDE CORNWALL EX23 0EJ

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM C/O MR J TYSON 1 WARWICK ROAD BUDE CORNWALL EX23 8EU ENGLAND

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/10/1421 October 2014 SECRETARY APPOINTED JOHN TYSON

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL BENNETT

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/04/1422 April 2014 16/02/14 NO MEMBER LIST

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED DAVIUD OXNARD

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED DAVID JOHN STEVENS

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED KEAN TYSON

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/05/139 May 2013 16/02/13 NO MEMBER LIST

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/04/124 April 2012 16/02/12 NO MEMBER LIST

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/05/1111 May 2011 16/02/11 NO MEMBER LIST

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LILIAN QUINN / 16/02/2010

View Document

09/03/109 March 2010 16/02/10 NO MEMBER LIST

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/03/0918 March 2009 ANNUAL RETURN MADE UP TO 16/02/09

View Document

06/01/096 January 2009 SECRETARY APPOINTED MR MICHAEL BENNETT

View Document

06/01/096 January 2009 ANNUAL RETURN MADE UP TO 16/02/08

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED SECRETARY LILIAN QUINN

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM 11 MENORS PLACE NORTH ROAD HOLSWORTHY DEVON EX22 6GA

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/07/0815 July 2008 PREVSHO FROM 29/02/2008 TO 31/12/2007

View Document

09/03/079 March 2007 SECRETARY RESIGNED

View Document

16/02/0716 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company